Company NameWorldwide Dream Villas Limited
DirectorsStephen John Grant and Leila Grant
Company StatusActive
Company Number06474084
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Previous NameWorldwide Luxury Holidays Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Grant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Knutsford Road
Alderley Edge
SK9 7SF
Director NameMrs Leila Grant
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address40 Knutsford Road
Alderley Edge
SK9 7SF
Secretary NameUHY Hacker Young (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address168 Church Road
Hove
BN3 2DL
Secretary NameBrighton Registrars Limited (Corporation)
StatusResigned
Appointed02 January 2009(11 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 10 January 2022)
Correspondence Address168 Church Road
Hove
East Sussex
BN3 2DL

Contact

Websitewww.worldwidedreamvillas.com
Telephone01978 368553
Telephone regionWrexham

Location

Registered Address40 Knutsford Road
Alderley Edge
SK9 7SF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChorley (Wilmslow West and Chorley Ward)
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Stephen John Grant
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 2 weeks from now)

Filing History

20 October 2023Accounts for a dormant company made up to 31 January 2023 (3 pages)
24 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
5 December 2022Appointment of Mrs Leila Grant as a director on 22 November 2022 (2 pages)
31 October 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
7 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
31 January 2022Termination of appointment of Brighton Registrars Limited as a secretary on 10 January 2022 (1 page)
31 January 2022Register(s) moved to registered office address 40 Knutsford Road Alderley Edge SK9 7SF (1 page)
31 January 2022Register inspection address has been changed from 168 Church Road Hove East Sussex BN3 2DL United Kingdom to 40 Knutsford Road Alderley Edge SK9 7SF (1 page)
7 October 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
26 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 31 January 2020 (3 pages)
14 September 2020Registered office address changed from 168 Church Road Hove BN3 2DL England to 40 Knutsford Road Alderley Edge SK9 7SF on 14 September 2020 (1 page)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 May 2017Registered office address changed from Hemingford Grey 40 Knutsford Road Alderley Edge SK9 7SF to 168 Church Road Hove BN3 2DL on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Hemingford Grey 40 Knutsford Road Alderley Edge SK9 7SF to 168 Church Road Hove BN3 2DL on 18 May 2017 (1 page)
5 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 March 2010Secretary's details changed for Brighton Registrars Limited on 15 January 2010 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Stephen John Grant on 15 January 2010 (2 pages)
1 March 2010Secretary's details changed for Brighton Registrars Limited on 15 January 2010 (2 pages)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Stephen John Grant on 15 January 2010 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 January 2009Secretary appointed brighton registrars LIMITED (1 page)
29 January 2009Secretary appointed brighton registrars LIMITED (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Return made up to 15/01/09; full list of members (3 pages)
26 January 2009Return made up to 15/01/09; full list of members (3 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Appointment terminated secretary uhy hacker young (1 page)
26 January 2009Appointment terminated secretary uhy hacker young (1 page)
20 November 2008Company name changed worldwide luxury holidays LIMITED\certificate issued on 25/11/08 (2 pages)
20 November 2008Company name changed worldwide luxury holidays LIMITED\certificate issued on 25/11/08 (2 pages)
15 January 2008Incorporation (9 pages)
15 January 2008Incorporation (9 pages)